Company NameBig Tent Ltd.
DirectorNeil Robinson
Company StatusDissolved
Company Number04286885
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Previous NameThe Bouncy Castle Warehouse Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNeil Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(same day as company formation)
RoleEquipment Hire
Correspondence Address27 Mustard Lane
Croft
Warrington
Cheshire
WA3 7BG
Secretary NameMr David Brookes
NationalityBritish
StatusCurrent
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Statement of affairs (6 pages)
14 July 2006Registered office changed on 14/07/06 from: 1 common lane culcheth warrington WA3 4EH (1 page)
12 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Return made up to 13/09/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 October 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Company name changed the bouncy castle warehouse limi ted\certificate issued on 04/03/04 (2 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Return made up to 13/09/02; full list of members (6 pages)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 31 corsham street london N1 6DR (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)